Search icon

GOLDBERG & COHN, LLP

Company Details

Name: GOLDBERG & COHN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Jan 1996 (29 years ago)
Entity Number: 1995459
ZIP code: 11241
County: Blank
Place of Formation: New York
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Principal Address: 16 COURT ST, SUITE 2304, BROOKLYN, NY, United States, 11241

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 16 COURT ST, BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
2002-02-20 2002-12-10 Name GOLDBERG COHN & RICHTER, LLP
2000-11-21 2023-08-14 Address 16 COURT ST, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1996-01-31 2002-02-20 Name GOLDBERG & COHN, LLP
1996-01-31 2000-11-21 Address 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814001510 2023-08-14 FIVE YEAR STATEMENT 2020-12-02
151109002009 2015-11-09 FIVE YEAR STATEMENT 2016-01-01
110124002782 2011-01-24 FIVE YEAR STATEMENT 2011-01-01
051122002934 2005-11-22 FIVE YEAR STATEMENT 2006-01-01
021210000655 2002-12-10 CERTIFICATE OF AMENDMENT 2002-12-10
020220000177 2002-02-20 CERTIFICATE OF AMENDMENT 2002-02-20
001121002264 2000-11-21 FIVE YEAR STATEMENT 2001-01-01
960501000650 1996-05-01 AFFIDAVIT OF PUBLICATION 1996-05-01
960501000649 1996-05-01 AFFIDAVIT OF PUBLICATION 1996-05-01
960131000227 1996-01-31 NOTICE OF REGISTRATION 1996-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7635357109 2020-04-14 0202 PPP 16 Court Street Ste 2304, BROOKLYN, NY, 11241-0102
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11241-0102
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29138.92
Forgiveness Paid Date 2021-08-30
9253518403 2021-02-16 0202 PPS 16 Court St Ste 2304, Brooklyn, NY, 11241-1023
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10125
Loan Approval Amount (current) 10125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11241-1023
Project Congressional District NY-10
Number of Employees 2
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10251.22
Forgiveness Paid Date 2022-05-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State